- Company Overview for RADIOWAVE (BLACKPOOL) LIMITED (02380110)
- Filing history for RADIOWAVE (BLACKPOOL) LIMITED (02380110)
- People for RADIOWAVE (BLACKPOOL) LIMITED (02380110)
- Charges for RADIOWAVE (BLACKPOOL) LIMITED (02380110)
- More for RADIOWAVE (BLACKPOOL) LIMITED (02380110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2001 | 288c | Director's particulars changed | |
14 Feb 2001 | 288b | Secretary resigned | |
14 Feb 2001 | 288a | New secretary appointed | |
13 Feb 2001 | 353 | Location of register of members | |
28 Nov 2000 | 288b | Director resigned | |
28 Nov 2000 | 288a | New director appointed | |
25 Jul 2000 | 288a | New secretary appointed | |
25 Jul 2000 | 288b | Secretary resigned | |
25 Jul 2000 | AA | Full accounts made up to 31 December 1999 | |
08 Jun 2000 | 363s |
Return made up to 30/04/00; full list of members
|
|
16 Feb 2000 | 288b | Secretary resigned;director resigned | |
16 Feb 2000 | 288b | Director resigned | |
16 Feb 2000 | 288b | Director resigned | |
16 Feb 2000 | 288a | New secretary appointed | |
17 Jan 2000 | 287 | Registered office changed on 17/01/00 from: 76 oxford street, london, W1N 0TR | |
14 Jan 2000 | AUD | Auditor's resignation | |
24 Nov 1999 | RESOLUTIONS |
Resolutions
|
|
03 Nov 1999 | 395 | Particulars of mortgage/charge | |
03 Nov 1999 | 395 | Particulars of mortgage/charge | |
20 Oct 1999 | 395 | Particulars of mortgage/charge | |
08 Oct 1999 | 288a | New director appointed | |
08 Oct 1999 | 288a | New director appointed | |
08 Oct 1999 | 288a | New director appointed | |
08 Oct 1999 | 287 | Registered office changed on 08/10/99 from: 7 diamond court, kenton, newcastle upon tyne, NE3 2EN | |
20 Sep 1999 | 225 | Accounting reference date extended from 30/09/99 to 31/12/99 |